Search icon

MATRIX FIELD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MATRIX FIELD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX FIELD SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P11000058252
FEI/EIN Number 452632183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12533 81st Ave, Seminole, FL, 33776, US
Mail Address: 12533 81st Ave, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN SUSAN R President 12533 81st Ave, Seminole, FL, 33776
MCCLAIN SUSAN R Secretary 12533 81st Ave, Seminole, FL, 33776
DANIELL MICHAEL J Treasurer 543 NORMANDY ROAD, MADEIRA BEACH, FL, 33708
MCCLAIN KENNETH W Vice President 370 145TH AVENUE, MADEIRA BEACH, FL, 33708
MCCLAIN SUSAN R Agent 12533 81st Ave, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 12533 81st Ave, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2022-01-25 12533 81st Ave, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 12533 81st Ave, Seminole, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State